Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMA MECHANICAL & AIR CONDITIONING LIMITED
Company Information for

DMA MECHANICAL & AIR CONDITIONING LIMITED

5 BEAUFORT HOUSE, BEAUFORT COURT, MEDWAY CITY ESTATE, ROCHESTER, ME2 4FB,
Company Registration Number
05382824
Private Limited Company
Active

Company Overview

About Dma Mechanical & Air Conditioning Ltd
DMA MECHANICAL & AIR CONDITIONING LIMITED was founded on 2005-03-04 and has its registered office in Rochester. The organisation's status is listed as "Active". Dma Mechanical & Air Conditioning Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DMA MECHANICAL & AIR CONDITIONING LIMITED
 
Legal Registered Office
5 BEAUFORT HOUSE, BEAUFORT COURT
MEDWAY CITY ESTATE
ROCHESTER
ME2 4FB
Other companies in ME8
 
Previous Names
DENNE MECHANICAL LIMITED30/06/2008
Filing Information
Company Number 05382824
Company ID Number 05382824
Date formed 2005-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 30/09/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB892214323  
Last Datalog update: 2024-10-05 23:39:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMA MECHANICAL & AIR CONDITIONING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DMA MECHANICAL & AIR CONDITIONING LIMITED

Current Directors
Officer Role Date Appointed
GARY DANILEWICZ
Company Secretary 2012-07-06
DUNCAN CRUNDWELL
Director 2013-12-02
MALCOLM WILLIAM JORDAN
Director 2014-07-07
STEPHEN WILLIAM KINGSMAN
Director 2005-03-04
STEVEN JOHN MCGREGOR
Director 2016-02-12
ANDREW DAVID WOOD
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JACKSON
Director 2013-12-01 2017-11-24
KEITH DAVID NICHOLLS
Director 2007-08-28 2016-04-22
RJP SECRETARIES LIMITED
Company Secretary 2013-12-09 2013-12-09
IAN MARK DIXON
Director 2012-12-12 2013-10-31
TERENCE GEORGE BEER
Director 2006-07-01 2013-08-30
MARTIN HOLDER
Director 2010-03-01 2013-03-07
MICHAEL DAVID COOLEY
Director 2007-09-17 2012-12-12
KWOK FONG YAU
Company Secretary 2010-03-01 2012-07-06
KWOK FONG YAU
Director 2010-03-01 2012-07-06
PAUL STEPHEN BECKETT
Company Secretary 2006-07-01 2010-01-17
PAUL STEPHEN BECKETT
Director 2007-04-24 2010-01-05
LESLIE JAMES HILL
Director 2005-03-04 2007-02-22
LESLIE JAMES HILL
Company Secretary 2005-03-04 2006-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-03-04 2005-03-04
COMPANY DIRECTORS LIMITED
Nominated Director 2005-03-04 2005-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM WILLIAM JORDAN DMA MAINTENANCE LIMITED Director 2014-07-07 CURRENT 2005-03-04 Active
STEPHEN WILLIAM KINGSMAN ROYAL BRITISH LEGION INDUSTRIES LTD. Director 2012-04-25 CURRENT 1919-09-02 Active
STEPHEN WILLIAM KINGSMAN MARKERTHINK LIMITED Director 2006-06-09 CURRENT 2006-05-26 Active
STEPHEN WILLIAM KINGSMAN D M A GROUP LTD Director 2006-06-09 CURRENT 2006-05-26 Active
STEPHEN WILLIAM KINGSMAN DENNE JOINERY LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
STEPHEN WILLIAM KINGSMAN DMA MAINTENANCE LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
STEPHEN WILLIAM KINGSMAN DMA PROPERTY HOLDINGS (KENT) LIMITED Director 1992-01-16 CURRENT 1988-09-14 Active
STEVEN JOHN MCGREGOR DENNE JOINERY LIMITED Director 2017-12-12 CURRENT 2005-03-04 Active
STEVEN JOHN MCGREGOR DMA MAINTENANCE LIMITED Director 2016-02-12 CURRENT 2005-03-04 Active
STEVEN JOHN MCGREGOR D M A GROUP LTD Director 2016-02-12 CURRENT 2006-05-26 Active
STEVEN JOHN MCGREGOR THE CROFT (YORK) MANAGEMENT COMPANY LIMITED Director 2012-05-24 CURRENT 2007-01-11 Active
ANDREW DAVID WOOD DENNE JOINERY LIMITED Director 2016-12-14 CURRENT 2005-03-04 Active
ANDREW DAVID WOOD DMA PROPERTY HOLDINGS (KENT) LIMITED Director 2016-12-14 CURRENT 1988-09-14 Active
ANDREW DAVID WOOD DMA MAINTENANCE LIMITED Director 2013-12-01 CURRENT 2005-03-04 Active
ANDREW DAVID WOOD D M A GROUP LTD Director 2013-12-01 CURRENT 2006-05-26 Active
ANDREW DAVID WOOD COOL SPACE ACR LTD. Director 2013-08-29 CURRENT 2011-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-19SMALL COMPANY ACCOUNTS MADE UP TO 29/09/23
2024-07-24Current accounting period extended from 29/09/24 TO 31/12/24
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053828240004
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 29/09/22
2023-04-03CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 29/09/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 29/09/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 29/09/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-12-18PSC05Change of details for Kingsman (Holdings) Limited as a person with significant control on 2020-12-18
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 4 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ
2020-08-23AAFULL ACCOUNTS MADE UP TO 29/09/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-04-21CH01Director's details changed for Mr Steven John Mcgregor on 2020-03-01
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CRUNDWELL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAM JORDAN
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JACKSON
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053828240004
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-16CH01Director's details changed for Mr Andrew David Wood on 2016-12-01
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID NICHOLLS
2016-08-04AP01DIRECTOR APPOINTED MR STEVEN JOHN MCGREGOR
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0104/03/16 ANNUAL RETURN FULL LIST
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0104/03/15 ANNUAL RETURN FULL LIST
2015-02-26AA01Current accounting period extended from 30/03/15 TO 29/09/15
2014-12-24AP01DIRECTOR APPOINTED DUNCAN CRUNDWELL
2014-12-24AP01DIRECTOR APPOINTED MALCOLM JORDAN
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-12AD02Register inspection address changed from Unit 3 the Courtyard, Campus Way Gillingham Business Park Gillingham Kent ME8 0NZ United Kingdom
2014-06-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-04
2014-06-05ANNOTATIONClarification
2014-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY DANILEWICZ on 2014-05-15
2014-05-15CH01Director's details changed for Keith David Nicholls on 2014-05-15
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY RJP SECRETARIES LIMITED
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WOOD / 01/01/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM KINGSMAN / 01/01/2014
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0104/03/14 FULL LIST
2014-04-16AUDAUDITOR'S RESIGNATION
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM, 3 THE COURTYARD, CAMPUS WAY, GILLINGHAM, KENT, ME8 0NZ
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-23AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-12-16AP04CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED
2013-12-09AP01DIRECTOR APPOINTED MR ANDREW DAVID WOOD
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN DIXON
2013-12-03AP01DIRECTOR APPOINTED PATRICK JACKSON
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BEER
2013-04-22AR0104/03/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLDER
2012-12-18AP01DIRECTOR APPOINTED MR IAN MARK DIXON
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOLEY
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17AP03SECRETARY APPOINTED MR GARY DANILEWICZ
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KWOK YAU
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY KWOK YAU
2012-03-20AR0104/03/12 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-10AR0104/03/11 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06AP01DIRECTOR APPOINTED MR MARTIN HOLDER
2010-04-06AP03SECRETARY APPOINTED MRS KWOK FONG YAU
2010-04-06AP01DIRECTOR APPOINTED MRS KWOK FONG YAU
2010-03-26AR0104/03/10 FULL LIST
2010-03-26AD02SAIL ADDRESS CREATED
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID NICHOLLS / 04/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID COOLEY / 04/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE BEER / 04/03/2010
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL BECKETT
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BECKETT
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-09363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-18AUDAUDITOR'S RESIGNATION
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-25CERTNMCOMPANY NAME CHANGED DENNE MECHANICAL LIMITED CERTIFICATE ISSUED ON 30/06/08
2008-03-13363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-24363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 3 THE COURTYARD, CAMPUS WAY, GILLINGHAM, KENT ME8 0NZ
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: BRAMLING HOUSE, BRAMLING, CANTERBURY, KENT, CT3 1NB
2007-03-21288bDIRECTOR RESIGNED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to DMA MECHANICAL & AIR CONDITIONING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMA MECHANICAL & AIR CONDITIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-26 Outstanding ULTIMATE INVOICE FINANCE LIMITED
STAKEHOLDER RENT DEPOSIT DEED 2009-06-19 Outstanding CPPF (GILLINGHAM BP) JERSEY NOMINEE A LIMITED AND CPPF (GILLINGHAM BP) JERSEY NOMINEE B LIMITED
STAKEHOLDER RENT DEPOSIT DEED 2009-06-19 Outstanding CPPF (GILLINGHAM BP) JERSEY NOMINEE A LIMITED AND CPPF (GILLINGHAM BP) JERSEY NOMINEE B LIMITED
RENT DEPOSIT DEED 2008-01-07 Outstanding CPPF (GILLINGHAM BP) JERSEY NOMINEE A LIMITED AND CPPF (GILLINGHAM BP) JERSEY NOMINEE B LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMA MECHANICAL & AIR CONDITIONING LIMITED

Intangible Assets
Patents
We have not found any records of DMA MECHANICAL & AIR CONDITIONING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMA MECHANICAL & AIR CONDITIONING LIMITED
Trademarks
We have not found any records of DMA MECHANICAL & AIR CONDITIONING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DMA MECHANICAL & AIR CONDITIONING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-02-10 GBP £649 Building Works - Other
Kent County Council 2013-04-08 GBP £9,749 Building Works - Other
Kent County Council 2012-09-26 GBP £3,040 Design Fees - External
Kent County Council 2012-03-19 GBP £53,250 Building Works - Main Contract
Kent County Council 2012-03-19 GBP £6,044 Design Fees - External
Kent County Council 2011-08-25 GBP £1,251 Design Fees - External
Kent County Council 2011-08-04 GBP £6,423 Design Fees - External

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DMA MECHANICAL & AIR CONDITIONING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMA MECHANICAL & AIR CONDITIONING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMA MECHANICAL & AIR CONDITIONING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.